BARBER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/04/2130 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/03/1914 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 14 ORIEL ROAD SHEFFIELD SOUTH YORKSHIRE S10 3TF UNITED KINGDOM

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SARGENT / 21/02/2019

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 18 STALKER WALK SHEFFIELD SOUTH YORKSHIRE S11 8NF

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SARGENT / 29/06/2018

View Document

07/03/187 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN SARGENT / 17/11/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SARGENT / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SARGENT / 17/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 SECRETARY'S CHANGE OF PARTICULARS / JENNIE LOUISE SARGENT / 24/11/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LOUISE SARGENT / 23/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LOUISE SARGENT / 29/10/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SARGENT / 29/10/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN SARGENT / 29/10/2014

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN SARGENT / 14/08/2013

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SARGENT / 08/11/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN SARGENT / 08/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN SARGENT / 02/11/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SARGENT / 01/11/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 18 STALKER WALK SHEFFIELD S11 8NF

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN SARGENT / 14/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LOUISE SARGENT / 14/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SARGENT / 14/11/2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 £ IC 3900/3700 11/07/07 £ SR 200@1=200

View Document

15/08/0715 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 £ IC 39000/3900 18/05/06 £ SR 35100@1=35100

View Document

08/08/068 August 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 £ IC 65000/39000 16/12/04 £ SR 26000@1=26000

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 £ IC 91000/65000 02/05/03 £ SR 26000@1=26000

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 £ IC 160000/121000 18/12/00 £ SR 39000@1=39000

View Document

16/01/0116 January 2001 39000 SHARES 20/12/00

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 £ IC 160000/130000 20/04/99 £ SR 30000@1=30000

View Document

19/04/9919 April 1999 POS 20000X£1SHRS 10/02/99

View Document

19/04/9919 April 1999 14000X£1 10/02/99

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 NC INC ALREADY ADJUSTED 28/12/93

View Document

13/01/9413 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 £ NC 1000/500000 28/12/93

View Document

04/01/944 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

03/12/933 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company